Search icon

DECONIM CORP

Company Details

Entity Name: DECONIM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2017 (8 years ago)
Date of dissolution: 21 Aug 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2021 (3 years ago)
Document Number: P17000006262
FEI/EIN Number 81-5207871
Address: 16404 SAPPHIRE ST, WESTON, FL, 33331, US
Mail Address: 16404 SAPPHIRE ST, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MANCHEGO CECILIA Agent 16404 SAPPHIRE ST, WESTON, FL, 33331

Vice President

Name Role Address
MANCHEGO ADOLFO Vice President 16404 SAPPHIRE ST, WESTON, FL, 33331

President

Name Role Address
MANCHEGO CECILIA President 16404 SAPPHIRE ST, WESTON, FL, 33331

Secretary

Name Role Address
MANCHEGO CECILIA Secretary 16404 SAPPHIRE ST, WESTON, FL, 33331

Treasurer

Name Role Address
MANCHEGO CECILIA Treasurer 16404 SAPPHIRE ST, WESTON, FL, 33331

Director

Name Role Address
MANCHEGO CECILIA Director 16404 SAPPHIRE ST, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050591 DECONIM EXPIRED 2018-04-22 2023-12-31 No data 16404 SAPPHIRE ST, WESTON, FL, 33331
G18000018122 USAD'LASER EXPIRED 2018-02-02 2023-12-31 No data 16404 SAPPHIRE ST, WESTON, FL, 33331
G18000016061 D'LASER EXPIRED 2018-01-30 2023-12-31 No data 16404 SAPPHIRE ST, WESTON, FL, 33331
G17000070045 PROPERTY SUPPORT EXPIRED 2017-06-27 2022-12-31 No data 16404 SAPPHIRE ST, WESTON, FL, 33333-1

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-21 No data No data
REINSTATEMENT 2019-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-21 MANCHEGO, CECILIA No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-21 16404 SAPPHIRE ST, WESTON, FL 33331 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
NAME CHANGE AMENDMENT 2019-04-17 DECONIM CORP No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-21
ANNUAL REPORT 2020-01-10
REINSTATEMENT 2019-10-21
Name Change 2019-04-17
ANNUAL REPORT 2018-04-29
Domestic Profit 2017-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State